GLENAVON TIMBER TREATMENT LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR1 3EB

Company number 04479012
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address TREGLENNICK, NEWMILLS LANE, TRURO, CORNWALL, TR1 3EB
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 100 . The most likely internet sites of GLENAVON TIMBER TREATMENT LIMITED are www.glenavontimbertreatment.co.uk, and www.glenavon-timber-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Glenavon Timber Treatment Limited is a Private Limited Company. The company registration number is 04479012. Glenavon Timber Treatment Limited has been working since 05 July 2002. The present status of the company is Active. The registered address of Glenavon Timber Treatment Limited is Treglennick Newmills Lane Truro Cornwall Tr1 3eb. The company`s financial liabilities are £225.9k. It is £-19.86k against last year. And the total assets are £284.97k, which is £-18.99k against last year. GLENDINNING, James Young is a Secretary of the company. GLENDINNING, Jacqueline Margaret is a Director of the company. GLENDINNING, James Young is a Director of the company. Secretary GLENDINNING, Jacqueline Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


glenavon timber treatment Key Finiance

LIABILITIES £225.9k
-9%
CASH n/a
TOTAL ASSETS £284.97k
-7%
All Financial Figures

Current Directors

Secretary
GLENDINNING, James Young
Appointed Date: 30 June 2003

Director
GLENDINNING, Jacqueline Margaret
Appointed Date: 05 July 2002
85 years old

Director
GLENDINNING, James Young
Appointed Date: 05 July 2002
93 years old

Resigned Directors

Secretary
GLENDINNING, Jacqueline Margaret
Resigned: 30 June 2003
Appointed Date: 05 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Persons With Significant Control

Mr James Young Glendinning
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Margaret Glendinning
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENAVON TIMBER TREATMENT LIMITED Events

13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

09 Feb 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

...
... and 28 more events
12 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

09 Jul 2002
Director resigned
09 Jul 2002
Secretary resigned
05 Jul 2002
Incorporation